Accounts. Accounts type dormant. |
2023-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-29 |
View Report |
Address. New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. Old address: Boulton House Chorlton Street Manchester M1 3HY England. Change date: 2023-01-05. |
2023-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Address. New address: Boulton House Chorlton Street Manchester M1 3HY. Change date: 2021-08-06. Old address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD England. |
2021-08-06 |
View Report |
Address. Old address: 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH. Change date: 2021-04-23. New address: 9 Pioneer Court Pioneer Court Darlington DL1 4WD. |
2021-04-23 |
View Report |
Accounts. Accounts type dormant. |
2021-03-25 |
View Report |
Accounts. Accounts type dormant. |
2020-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Accounts. Accounts type dormant. |
2019-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Accounts. Accounts type dormant. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Accounts. Accounts type dormant. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Accounts. Accounts type dormant. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-02 |
View Report |
Address. Old address: C/O Phoenix Property Mgmt (Jmp) Ltd 5 Wrens Close Nantwich Cheshire CW5 7SH England. |
2013-10-02 |
View Report |
Address. Old address: C/O Phoenix Property Management (Jmp) Ltd Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN. Change date: 2013-09-17. |
2013-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-12 |
View Report |
Address. Move registers to sail company. |
2011-10-11 |
View Report |
Address. Change sail address company. |
2011-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-10 |
View Report |
Address. Old address: 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT. Change date: 2009-12-21. |
2009-12-21 |
View Report |
Officers. Officer name: Pauline Lister. |
2009-12-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2008-11-10 |
View Report |
Address. Description: Registered office changed on 07/11/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT. |
2008-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-10 |
View Report |
Annual return. Legacy. |
2008-01-29 |
View Report |
Address. Description: Registered office changed on 25/10/07 from: the croft, harrogate road leeds west yorkshire LS17 8EP. |
2007-10-25 |
View Report |
Accounts. Legacy. |
2007-08-22 |
View Report |
Accounts. Accounts type dormant. |
2007-07-28 |
View Report |
Incorporation. Memorandum articles. |
2007-01-23 |
View Report |
Change of name. Description: Company name changed princess court (leeds) managemen t company LIMITED\certificate issued on 29/12/06. |
2006-12-29 |
View Report |
Annual return. Legacy. |
2006-11-24 |
View Report |
Officers. Description: New secretary appointed. |
2005-10-12 |
View Report |